Advanced company searchLink opens in new window

J. & S. WYLDE LIMITED

Company number 00701202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Feb 2018 MR04 Satisfaction of charge 2 in full
05 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with updates
02 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jul 2017 TM01 Termination of appointment of Clive Laurence Sangster as a director on 17 May 2017
31 Mar 2017 CS01 Confirmation statement made on 26 January 2017 with updates
30 Mar 2017 AP01 Appointment of Mr James Alexander Gillespie Sangster as a director on 31 December 2016
30 Mar 2017 AP03 Appointment of Mrs Marilyn Ann Sangster as a secretary on 31 December 2016
30 Mar 2017 TM02 Termination of appointment of Tracy Gillian Snelling as a secretary on 31 December 2016
04 May 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
11 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014
14 Apr 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
06 Sep 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
14 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
27 Feb 2013 AP03 Appointment of Mrs Tracy Gillian Snelling as a secretary